JAKE NOMINEES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

19/10/2419 October 2024 Resolutions

View Document

09/10/249 October 2024 Second filing for the appointment of Mr Jianjun Shi as a director

View Document

08/10/248 October 2024 Appointment of Mr Jianjun Shi as a director on 2024-10-07

View Document

08/10/248 October 2024 Termination of appointment of Stephen William Parkin as a director on 2024-09-05

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / JAKE HOLDINGS LIMITED / 28/09/2018

View Document

26/11/1826 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM NORTHUMBERLAND BUSINESS PARK WEST DUDLEY LANE CRAMLINGTON NORTHUMBERLAND NE23 7RH ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HALL

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM PARKIN

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GIDDINS

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GIDDINS

View Document

08/07/168 July 2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY BIBI ALLY

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

16/06/1616 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/06/156 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DUNSTAN

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MARK STANWORTH

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR NISHPANK KANKIWALA

View Document

24/06/1124 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR ALAN CLIFFORD BENCE GIDDINS

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 S366A DISP HOLDING AGM 02/11/06

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company